Company NameH & F. Investments Limited
DirectorsMichael Keith Farmer and Rodney Derek Farmer
Company StatusActive
Company Number00406455
CategoryPrivate Limited Company
Incorporation Date19 March 1946(78 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichael Keith Farmer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1992(46 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address51 Academy Gardens
Duchess Of Bedford's Walk
London
W8 7QQ
Director NameMr Rodney Derek Farmer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1992(46 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address6 Wynnstay Gardens
Allen Street
London
W8 6UP
Secretary NameMichael Keith Farmer
NationalityBritish
StatusCurrent
Appointed24 August 1992(46 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Academy Gardens
Duchess Of Bedford's Walk
London
W8 7QQ
Director NameMrs Winifred Nora Farmer
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(46 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 May 1996)
RoleExecutive
Correspondence Address71 Southwood Park
Southwood Lawn Road
London
N6 5SQ

Contact

Telephone020 73681617
Telephone regionLondon

Location

Registered AddressVicarage House
58-60 Kensington Church Street
London
W8 4DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.1k at £1Michael Keith Farmer
37.50%
Ordinary
3.1k at £1Rodney Derek Farmer
37.50%
Ordinary
2.1k at £1M.k. Farmer & R.d. Farmer
25.00%
Ordinary

Financials

Year2014
Net Worth£923,802
Cash£410,436
Current Liabilities£544,418

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

18 April 2011Delivered on: 19 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being factory site adjoining stafford avenue hornchurch t/no. EGL411171.
Outstanding
29 March 2011Delivered on: 1 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to a/no 14304953 with the bank.
Outstanding
17 February 2011Delivered on: 25 February 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re h & F. investments limited business premium account account number 93990192.
Outstanding
17 February 2011Delivered on: 25 February 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 July 2004Delivered on: 21 July 2004
Satisfied on: 12 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property red star garage site quendon near saffron walden essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 October 2003Delivered on: 15 October 2003
Satisfied on: 21 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and premises k/a hanchetts weaverhead lane thaxted essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 February 2001Delivered on: 18 April 2002
Satisfied on: 21 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a land at rear of avalon road south hornchurch t/n egl 417050, egl 418418, egl 418060, egl 418419, egl 421757.
Fully Satisfied
23 April 2001Delivered on: 4 May 2001
Satisfied on: 14 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 26 arterial road rayleigh essex t/n EX493129. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 July 2000Delivered on: 14 July 2000
Satisfied on: 21 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land k/a ardleigh green hornchurch. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
31 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
31 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
25 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 8,200
(6 pages)
1 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 8,200
(6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8,200
(6 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8,200
(6 pages)
8 November 2013Registered office address changed from Stafford Ave. Hornchurch Essex RM11 2ER on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Stafford Ave. Hornchurch Essex RM11 2ER on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Stafford Ave. Hornchurch Essex RM11 2ER on 8 November 2013 (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 8,200
(6 pages)
3 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 8,200
(6 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
28 August 2012Director's details changed for Michael Keith Farmer on 1 January 2012 (2 pages)
28 August 2012Director's details changed for Michael Keith Farmer on 1 January 2012 (2 pages)
28 August 2012Secretary's details changed for Michael Keith Farmer on 1 January 2012 (2 pages)
28 August 2012Secretary's details changed for Michael Keith Farmer on 1 August 2012 (2 pages)
28 August 2012Secretary's details changed for Michael Keith Farmer on 1 January 2012 (2 pages)
28 August 2012Director's details changed for Michael Keith Farmer on 1 January 2012 (2 pages)
28 August 2012Secretary's details changed for Michael Keith Farmer on 1 August 2012 (2 pages)
28 August 2012Director's details changed for Michael Keith Farmer on 1 August 2012 (2 pages)
28 August 2012Secretary's details changed for Michael Keith Farmer on 1 January 2012 (2 pages)
28 August 2012Director's details changed for Michael Keith Farmer on 1 August 2012 (2 pages)
28 August 2012Director's details changed for Michael Keith Farmer on 1 August 2012 (2 pages)
28 August 2012Secretary's details changed for Michael Keith Farmer on 1 August 2012 (2 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
23 August 2011Director's details changed for Michael Keith Farmer on 31 January 2011 (2 pages)
23 August 2011Director's details changed for Michael Keith Farmer on 31 January 2011 (2 pages)
23 August 2011Secretary's details changed for Michael Keith Farmer on 31 January 2011 (2 pages)
23 August 2011Secretary's details changed for Michael Keith Farmer on 31 January 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Register inspection address has been changed (1 page)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2009Return made up to 24/08/09; full list of members (4 pages)
26 August 2009Return made up to 24/08/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 August 2008Return made up to 24/08/08; full list of members (4 pages)
27 August 2008Return made up to 24/08/08; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
30 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
24 August 2007Return made up to 24/08/07; full list of members (3 pages)
24 August 2007Return made up to 24/08/07; full list of members (3 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
24 August 2006Return made up to 24/08/06; full list of members (3 pages)
24 August 2006Return made up to 24/08/06; full list of members (3 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
9 June 2006Declaration of mortgage charge released/ceased (2 pages)
9 June 2006Declaration of mortgage charge released/ceased (2 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
24 August 2005Return made up to 24/08/05; full list of members (3 pages)
24 August 2005Return made up to 24/08/05; full list of members (3 pages)
2 September 2004Return made up to 24/08/04; full list of members (5 pages)
2 September 2004Return made up to 24/08/04; full list of members (5 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
25 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
25 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
30 April 2004Declaration of mortgage charge released/ceased (2 pages)
30 April 2004Declaration of mortgage charge released/ceased (2 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
11 September 2003Return made up to 24/08/03; full list of members (5 pages)
11 September 2003Return made up to 24/08/03; full list of members (5 pages)
2 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 August 2002Return made up to 24/08/02; full list of members (5 pages)
29 August 2002Return made up to 24/08/02; full list of members (5 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
18 April 2002Particulars of mortgage/charge (4 pages)
18 April 2002Particulars of mortgage/charge (4 pages)
28 August 2001Return made up to 24/08/01; full list of members (5 pages)
28 August 2001Return made up to 24/08/01; full list of members (5 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 August 2000Return made up to 24/08/00; full list of members (6 pages)
29 August 2000Return made up to 24/08/00; full list of members (6 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 September 1999Return made up to 24/08/99; full list of members (6 pages)
1 September 1999Return made up to 24/08/99; full list of members (6 pages)
9 September 1998Return made up to 24/08/98; full list of members (5 pages)
9 September 1998Secretary's particulars changed;director's particulars changed (1 page)
9 September 1998Secretary's particulars changed;director's particulars changed (1 page)
9 September 1998Return made up to 24/08/98; full list of members (5 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 October 1997Return made up to 24/08/97; full list of members (6 pages)
17 October 1997Return made up to 24/08/97; full list of members (6 pages)
18 September 1996Return made up to 24/08/96; full list of members (6 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Return made up to 24/08/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 August 1995Return made up to 24/08/95; full list of members (16 pages)
11 August 1995Return made up to 24/08/95; full list of members (16 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
19 May 1973Memorandum of association (9 pages)
19 May 1973Memorandum of association (9 pages)
19 March 1946Incorporation (19 pages)
19 March 1946Certificate of incorporation (1 page)
19 March 1946Incorporation (19 pages)
19 March 1946Certificate of incorporation (1 page)